Company NameTi Geosciences Ltd
DirectorDerk Willem Te Bokkel
Company StatusActive
Company Number06543598
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDerk Willem Te Bokkel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2023(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBuilding 70 Smitweg 6
Kinderdijk
2961aw
Director NameMr Jason Edward Tompkins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMr Nicholas Stewart Charles Tompkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Secretary NameMr Nicholas Stewart Charles Tompkins
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMr Arthur Charles Tompkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMr Peter Mark Iain Short
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMr Nigel James Ward
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMs Rhiannon Pamela Carina Piasecki
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameMartijn Schouten
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2015(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2015)
RoleExecutive Sales Director
Country of ResidenceThe Netherlands
Correspondence AddressBeaumont House Beaumont Street
Darlington
Co Durham
DL1 5RW
Director NameRodney Vincent Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed21 May 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameDavid Alexander Andre Joseph Vander Heyde
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2015(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMartijn Schouten
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2017(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMr Andrew David Briggs
StatusResigned
Appointed30 November 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2020)
RoleCompany Director
Correspondence AddressUnit 11 Stocksfield Hall
Stocksfield
Northumberland
NE43 7TN
Director NameMr Paul Craig Hardisty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Andre Luiz Merlino De Freitas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed23 July 2019(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameGerben Eggink
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2021(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 January 2022)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBuilding 70 Smitweg 6
2961aw
Kinderdijk
Netherlands
Director NamePaul Van Der Harten
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2021(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBuilding 70 Smitweg 6
2961aw
Kinderdijjk
Netherlands
Director NameCornelis Willem Van Der Snel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2021(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address70 Smitweg 6
Kinderdijk
2961aw
Director NameJan-Pieter Klaver
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address70 Smitweg 6
Kinderdijk
2961aw
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressWestminster St Mark's Court
Teesdale
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressWestminster St Mark's Court
Teesdale
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitewww.jtcuk.com

Location

Registered Address71 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

18 April 2023Delivered on: 24 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Security Trustee

Classification: A registered charge
Outstanding
3 June 2020Delivered on: 5 June 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent and Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Ing Bank N.V. as Security Agent and Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 March 2013Delivered on: 5 April 2013
Persons entitled: Tompkins Investments Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due or to become due from tompkins UK limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2009Delivered on: 5 November 2009
Satisfied on: 10 April 2013
Persons entitled: Arthur Charles Tompkins & Angela Rosemary Tompkins

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 February 2024All of the property or undertaking has been released from charge 065435980003 (1 page)
8 February 2024All of the property or undertaking has been released from charge 065435980004 (1 page)
8 February 2024All of the property or undertaking has been released from charge 065435980005 (1 page)
20 November 2023Termination of appointment of Jan-Pieter Klaver as a director on 7 November 2023 (1 page)
20 November 2023Appointment of Derk Willem Te Bokkel as a director on 7 November 2023 (2 pages)
29 June 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 April 2023Registration of charge 065435980005, created on 18 April 2023 (65 pages)
24 March 2023Termination of appointment of Paul Van Der Harten as a director on 17 March 2023 (1 page)
17 October 2022Termination of appointment of Cornelis Willem Van Der Snel as a director on 1 October 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2020 (23 pages)
12 August 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Termination of appointment of Andre Luiz Merlino De Freitas as a director on 26 January 2022 (1 page)
13 January 2022Termination of appointment of Gerben Eggink as a director on 1 January 2022 (1 page)
13 January 2022Appointment of Cornelis Willem Van Der Snel as a director on 30 December 2021 (2 pages)
13 January 2022Appointment of Jan-Pieter Klaver as a director on 1 January 2022 (2 pages)
9 August 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2019 (22 pages)
5 March 2021Appointment of Paul Van Der Harten as a director on 3 March 2021 (2 pages)
5 March 2021Appointment of Gerben Eggink as a director on 3 March 2021 (2 pages)
4 March 2021Termination of appointment of Martijn Schouten as a director on 30 January 2021 (1 page)
4 March 2021Termination of appointment of Rodney Vincent Norman as a director on 31 December 2020 (1 page)
5 February 2021Total exemption full accounts made up to 31 March 2019 (13 pages)
5 June 2020Registration of charge 065435980004, created on 3 June 2020 (59 pages)
15 May 2020Termination of appointment of David Alexander Andre Joseph Vander Heyde as a director on 1 May 2020 (1 page)
22 April 2020Director's details changed for Rodney Vincent Norman on 22 April 2020 (2 pages)
15 April 2020Termination of appointment of Andrew David Briggs as a secretary on 15 April 2020 (1 page)
14 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
27 August 2019Statement of capital following an allotment of shares on 19 July 2017
  • GBP 4,571,888
(4 pages)
21 August 2019Satisfaction of charge 2 in full (1 page)
6 August 2019Registration of charge 065435980003, created on 1 August 2019 (50 pages)
30 July 2019Termination of appointment of Paul Craig Hardisty as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Andre Luiz Merlino De Freitas as a director on 23 July 2019 (2 pages)
21 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,571,889
(4 pages)
17 May 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Change of share class name or designation (2 pages)
14 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
26 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
20 February 2019Registered office address changed from , Beaumont House Beaumont Street, Darlington, Co Durham, DL1 5RW to 71 Grey Street Newcastle upon Tyne NE1 6EF on 20 February 2019 (1 page)
20 February 2019Registered office address changed from Beaumont House Beaumont Street Darlington Co Durham DL1 5RW to 71 Grey Street Newcastle upon Tyne NE1 6EF on 20 February 2019 (1 page)
12 February 2019All of the property or undertaking has been released from charge 2 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (17 pages)
18 December 2018Appointment of Mr Paul Craig Hardisty as a director on 13 December 2018 (2 pages)
10 December 2018Appointment of Mr Andrew David Briggs as a secretary on 30 November 2018 (2 pages)
9 April 2018Confirmation statement made on 25 March 2018 with updates (6 pages)
6 February 2018Termination of appointment of Nicholas Stewart Charles Tompkins as a secretary on 29 January 2018 (2 pages)
2 February 2018Second filing for the appointment of Martijn Schouten as a director (6 pages)
8 January 2018Appointment of Martijn Schcuten as a director on 19 October 2017 (3 pages)
8 January 2018Appointment of Martijn Schcuten as a director on 19 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2018
(4 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
4 January 2018Termination of appointment of a director (2 pages)
4 January 2018Termination of appointment of a director (2 pages)
18 December 2017Termination of appointment of Arthur Charles Tompkins as a director on 19 October 2017 (2 pages)
18 December 2017Termination of appointment of Arthur Charles Tompkins as a director on 19 October 2017 (2 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
26 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,571,888
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,571,888
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,911,888
(5 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,911,888
(5 pages)
12 January 2016Appointment of David Alexander Andre Joseph Vander Heyde as a director on 18 December 2015 (3 pages)
12 January 2016Appointment of David Alexander Andre Joseph Vander Heyde as a director on 18 December 2015 (3 pages)
9 January 2016Termination of appointment of Martijn Schouten as a director on 11 December 2015 (2 pages)
9 January 2016Termination of appointment of Martijn Schouten as a director on 11 December 2015 (2 pages)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 December 2015Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 19 November 2015 (1 page)
7 December 2015Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 19 November 2015 (1 page)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,911,888
(6 pages)
10 June 2015Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 21 May 2015 (2 pages)
10 June 2015Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 21 May 2015 (2 pages)
10 June 2015Statement of company's objects (2 pages)
10 June 2015Appointment of Martijn Schouten as a director on 21 May 2015 (3 pages)
10 June 2015Appointment of Martijn Schouten as a director on 21 May 2015 (3 pages)
10 June 2015Appointment of Rodney Vincent Norman as a director on 21 May 2015 (3 pages)
10 June 2015Appointment of Rodney Vincent Norman as a director on 21 May 2015 (3 pages)
10 June 2015Statement of company's objects (2 pages)
10 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
10 June 2015Particulars of variation of rights attached to shares (3 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,911,888
(6 pages)
10 June 2015Particulars of variation of rights attached to shares (3 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
13 February 2015Company name changed modus geosciences LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed modus geosciences LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
22 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 December 2014Termination of appointment of Jason Edward Tompkins as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Jason Edward Tompkins as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Nigel James Ward as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Peter Mark Iain Short as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Peter Mark Iain Short as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Nigel James Ward as a director on 19 December 2014 (1 page)
19 September 2014Company name changed seabed intervention solutions engineering LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Company name changed seabed intervention solutions engineering LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 August 2013Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director (2 pages)
14 August 2013Appointment of Mr Peter Mark Iain Short as a director (2 pages)
14 August 2013Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director (2 pages)
14 August 2013Appointment of Mr Nigel Ward as a director (2 pages)
14 August 2013Appointment of Mr Peter Mark Iain Short as a director (2 pages)
14 August 2013Appointment of Mr Nigel Ward as a director (2 pages)
24 April 2013Director's details changed for Mr Nicholas Stewart Charles Tompkins on 25 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Nicholas Stewart Charles Tompkins on 25 March 2013 (2 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr Jason Edward Tompkins on 25 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Nicholas Stewart Charles Tompkins on 24 March 2013 (1 page)
23 April 2013Director's details changed for Mr Jason Edward Tompkins on 25 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Arthur Charles Tompkins on 25 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Nicholas Stewart Charles Tompkins on 24 March 2013 (1 page)
23 April 2013Director's details changed for Mr Arthur Charles Tompkins on 25 March 2013 (2 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 October 2012Company name changed jake tompkins consultants LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Company name changed jake tompkins consultants LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
11 April 2011Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from , Danesmoor House 158 Carmel Road North, Darlington, County Durham, DL3 8RH, United Kingdom on 11 April 2011 (1 page)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
11 May 2010Appointment of Arthur Charles Tompkins as a director (3 pages)
11 May 2010Appointment of Arthur Charles Tompkins as a director (3 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2009Director and secretary's change of particulars / nicholas tompkins / 11/07/2008 (1 page)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
15 April 2009Director and secretary's change of particulars / nicholas tompkins / 11/07/2008 (1 page)
16 June 2008Director's change of particulars / jason tompkins / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / jason tompkins / 16/06/2008 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2008Nc inc already adjusted 11/06/08 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2008Nc inc already adjusted 11/06/08 (1 page)
11 June 2008Secretary appointed mr nicholas stewart charles tompkins (1 page)
11 June 2008Appointment terminated director endeavour director LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
11 June 2008Director appointed mr jason edward tompkins (1 page)
11 June 2008Registered office changed on 11/06/2008 from, westminster st mark's court, teesdale, stockton on tees, TS17 6QP (1 page)
11 June 2008Director appointed mr jason edward tompkins (1 page)
11 June 2008Appointment terminated director endeavour director LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
11 June 2008Director appointed mr nicholas stewart charles tompkins (1 page)
11 June 2008Appointment terminated secretary endeavour secretary LIMITED (1 page)
11 June 2008Director appointed mr nicholas stewart charles tompkins (1 page)
11 June 2008Appointment terminated secretary endeavour secretary LIMITED (1 page)
11 June 2008Secretary appointed mr nicholas stewart charles tompkins (1 page)
25 March 2008Incorporation (29 pages)
25 March 2008Incorporation (29 pages)